Shayam Sunder Agarwal, . Designation Director at ATUL GENERATORS PRIVATE LIMITED.
Ram Saran Mittal, . Designation Director at ATUL GENERATORS PRIVATE LIMITED.
Sanjeev Mittal, . Designation Director at ATUL GENERATORS PRIVATE LIMITED.
Bela Mittal, . Designation Director at ATUL GENERATORS PRIVATE LIMITED.
Nikunj Mittal, . Designation Director at ATUL GENERATORS PRIVATE LIMITED.
Naman Mittal, . Designation Director at ATUL GENERATORS PRIVATE LIMITED.
Located at OPP OLD CHECK POST, 13/22/3 A/2 A NUNHAI AGRA, UTTAR PRADESH, Uttar Pradesh. .

Searching for a company ?

Find all the information about a company you are looking for!

ATUL GENERATORS PRIVATE LIMITED

About Atul Generators Private Limited
Atul Generators Private Limited was registered at Registrar of Companies ROC Kanpur on 08 June, 1987 and is categorised as Company limited by shares and an Non-government company.
Atul Generators Private Limited's Corporate Identification Number (CIN) is U28121UP1987PTC008788 and Registeration Number is 008788.

Atul Generators Private Limited registered address on file is OPP OLD CHECK POST, 13/22/3 A/2 A NUNHAI AGRA, UTTAR PRADESH - 282004, Uttar Pradesh, India.

Atul Generators Private Limited currently have 3 Active Directors / Partners: Ram Saran Mittal, Sanjeev Mittal, Nikunj Mittal, and there are no other Active Directors / Partners in the company except these 3 officials.

Atul Generators Private Limited is involved in Activity and currently company is in Active Status.

Company Name ATUL GENERATORS PRIVATE LIMITED
CIN U28121UP1987PTC008788
Registration Date 08 June, 1987
Registeration No. 008788
RoC ROC Kanpur
State Uttar Pradesh
Registered Address OPP OLD CHECK POST, 13/22/3 A/2 A NUNHAI AGRA, UTTAR PRADESH - 282004, Uttar Pradesh, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 5000000 INR
PaidUp Capital Rs 2514600 INR
Company Class Private
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Active Directors
Director Name
Ram Saran Mittal
Sanjeev Mittal
Nikunj Mittal
Resigned Directors
Director Name
Shayam Sunder Agarwal
Bela Mittal
Naman Mittal
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Floating charge Rs 200000 INR 11 December, 2008 - Closed
Book debts Rs 300000 INR 08 January, 1997 26 October, 2006 Closed
Floating charge Rs 500000 INR 11 December, 2008 - Closed
Movable property (not being pledge) Rs 600000 INR 15 January, 2009 - Closed
Floating charge Rs 1200000 INR 11 December, 2008 - Closed
Floating charge Rs 1300000 INR 11 December, 2008 - Closed
Rs 1320000 INR 14 May, 2004 08 July, 2004 Closed
Rs 2000000 INR 08 January, 1997 10 February, 2006 Closed
Movable property (not being pledge) Rs 2250000 INR 04 November, 2011 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 2500000 INR 04 June, 2007 - Closed
Motor Vehicle (Hypothecation) Rs 2500000 INR 19 June, 2019 - Open
Rs 2700000 INR 10 December, 2004 - Closed
Rs 2900000 INR 27 March, 2002 17 January, 2005 Closed
Floating charge Rs 3400000 INR 11 December, 2008 - Closed
Floating charge Rs 5250000 INR 08 January, 2013 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 6000000 INR 04 June, 2007 - Closed
Floating Charge on the Assets Rs 7400000 INR 29 September, 2016 - Closed
Floating charge Rs 9150000 INR 04 November, 2011 - Closed
Movable property (not being pledge) Rs 10000000 INR 19 March, 2010 04 November, 2011 Closed
Floating charge Rs 10000000 INR 04 August, 2010 - Closed
Immovable property or any interest therein Rs 10500000 INR 24 January, 1998 26 October, 2006 Closed
Rs 15000000 INR 11 December, 2008 04 August, 2010 Closed
Rs 17500000 INR 11 December, 2008 04 November, 2011 Closed
Immovable property or any interest therein Rs 26300000 INR 02 December, 2015 - Closed
Rs 30000000 INR 10 February, 2006 18 February, 2015 Closed
Immovable property or any interest therein Rs 41820000 INR 24 January, 1998 08 March, 2007 Closed
Rs 45000000 INR 11 December, 2008 04 November, 2011 Closed
Rs 50000000 INR 09 July, 2004 04 November, 2011 Closed
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 70400000 INR 30 December, 2017 04 July, 2020 Open
Immovable property or any interest therein
Floating charge
Rs 70600000 INR 04 August, 2010 - Closed
Immovable property or any interest therein Rs 113370000 INR 08 March, 2007 02 December, 2015 Closed

Are you owner of this company?

Problem with this data ?

Click here